- Company Overview for NELSON ASTON SERVICES LIMITED (09099118)
- Filing history for NELSON ASTON SERVICES LIMITED (09099118)
- People for NELSON ASTON SERVICES LIMITED (09099118)
- More for NELSON ASTON SERVICES LIMITED (09099118)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
10 Jun 2017 | CH01 | Director's details changed for Mr Nelson Aston on 22 December 2016 | |
10 Jun 2017 | AD01 | Registered office address changed from Mni Indicators, 11 Westferry House Mni Indicators, 11 Westferry Circus Nelson Aston London E14 4HE England to 46 Syon Lane Isleworth Middlesex TW7 5NQ on 10 June 2017 | |
10 Jun 2017 | AC92 | Restoration by order of the court | |
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2016 | DS01 | Application to strike the company off the register | |
05 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 24 July 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from Gwynne House Flat 19, Gwynne House Lloyd Baker Street London WC1X 9BG to Mni Indicators, 11 Westferry House Mni Indicators, 11 Westferry Circus Nelson Aston London E14 4HE on 14 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AD01 | Registered office address changed from 8 Suite 103 Duncan Street London N1 8BW England to Gwynne House Flat 19, Gwynne House Lloyd Baker Street London WC1X 9BG on 13 July 2015 | |
10 Aug 2014 | AA01 | Current accounting period extended from 30 June 2015 to 24 July 2015 | |
18 Jul 2014 | AD01 | Registered office address changed from 8 Duncan Street Suite 103 London N1 8BW United Kingdom to 8 Suite 103 Duncan Street London N1 8BW on 18 July 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 8 Duncan Street Suite 103 London N1 8BW England to 8 Suite 103 Duncan Street London N1 8BW on 17 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 2 White Conduit Street London N1 9EL United Kingdom to 8 Suite 103 Duncan Street London N1 8BW on 15 July 2014 | |
24 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-24
|